UKBizDB.co.uk

ASHKEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashken Limited. The company was founded 29 years ago and was given the registration number 02961627. The firm's registered office is in CIRENCESTER. You can find them at Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASHKEN LIMITED
Company Number:02961627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, England, GL7 6JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, Tenby Street North, Birmingham, England, B1 3EG

Secretary16 December 2015Active
Alexander House, Tenby Street North, Birmingham, England, B1 3EG

Director10 September 2009Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary24 August 1994Active
21, Market Place, Cirencester, Great Britain, GL7 2NX

Corporate Secretary12 September 1995Active
12 Payton Street, Payton Street, Stratford Upon Avon, England, CV37 6UA

Corporate Secretary20 February 2015Active
12 Payton Street, Stratford Upon Avon, CV37 6UA

Corporate Secretary14 September 1994Active
Keble House Church End, South Leigh, Witney, OX29 6UR

Director26 July 2006Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director24 August 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director24 August 1994Active
44 Morrell Avenue, Oxford, OX4 1ND

Director26 June 2006Active
21 Market Place, Cirencester, GL7 2NX

Corporate Director12 September 1995Active
21 Market Place, Cirencester, GL7 2NX

Corporate Director14 September 1994Active

People with Significant Control

Mr Mohammed Arshad
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Alexander House, Tenby Street North, Birmingham, England, B1 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rma Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Claremont House, Deans Court, Bicester, United Kingdom, OX26 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Officers

Change person secretary company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.